This company is commonly known as 4g Holdings Limited. The company was founded 44 years ago and was given the registration number 01496829. The firm's registered office is in LEICESTERSHIRE. You can find them at 110 Regent Road, Leicester, Leicestershire, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 4G HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01496829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Regent Road, Leicester, Leicestershire, LE1 7LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ratcliffe Water Mill, Broom Lane, Ratcliffe On The Wreake, LE7 4SB | Secretary | - | Active |
Ratcliffe Water Mill, Broome Lane, Ratcliffe On The Wreake, LE7 4SB | Director | - | Active |
Ratcliffe Water Mill, Broom Lane, Ratcliffe On The Wreake, LE7 4SB | Director | - | Active |
Ratcliffe Water Mill, Broome Lane, Ratcliffe On The Wreake, Leicester, England, LE7 4SB | Director | 17 March 2020 | Active |
Ratcliffe Water Mill, Broome Lane, Ratcliffe On The Wreake, LE7 4SB | Director | 28 June 2007 | Active |
Ratcliffe Water Mill, Broom Lane, Ratcliffe On The Wreake, LE7 4SB | Director | 30 June 2001 | Active |
Mr Joginder Singh Sadhra | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ratcliffe Water Mill, Broome Lane, Leicester, England, LE7 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.